CLS COMMUNICATION LIMITED

Company Documents

DateDescription
16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS TRUEMPY

View Document

15/06/1515 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD PATRICK TOBIN

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARKUS BOESCH

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS TRACEY ANNE FEICK

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS GAUGLER

View Document

22/05/1422 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR REIMER VANDERVLUGT

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR MARTIN NYFELER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR THOMAS ANTON GAUGLER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR PABLO NAVASCUES

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR DORIS ALBISSER

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY

View Document

14/06/1214 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 14-20 SHAND STREET LONDON SE1 2ES

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY LUKE WILKINS

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED REIMER VANDERVLUGT

View Document

12/05/1112 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LUKE WILKINS / 01/09/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/1020 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS HERMIONE ALBISSER / 10/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS TRUEMPY / 10/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAY / 10/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS JOSEPH BOESCH / 10/10/2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY CLARKE

View Document

17/05/1017 May 2010 SECRETARY APPOINTED LUKE WILKINS

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR HOLKER SCHUSTER

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DORIS ALBISSER / 05/06/2008

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED CLS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED RICHARD GRAY FINANCIAL TRANSLATI ONS LIMITED CERTIFICATE ISSUED ON 24/12/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: G OFFICE CHANGED 03/09/01 54 UXBRIDGE ROAD, 3RD FLOOR LONDON W12 8LP

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: G OFFICE CHANGED 22/05/98 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company